Harrow
HA1 1BA
Director Name | Mr Brian Sidney Freeman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 49 Blenheim Avenue Gants Hill Ilford Essex IG2 6JQ |
Director Name | Norman Freeman |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 The Grange 57/59 Woodford Road London E18 2EY |
Director Name | Mr Anthony Bernard Quinn |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 1995) |
Role | Solicitor |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Director Name | Mrs Betty Rebecca Freeman |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 10 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Norman Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 10 The Grange 57/59 Woodford Road London E18 2EY |
Secretary Name | Mrs Betty Rebecca Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(16 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Secretary Name | Mr Stephen Andrew Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA |
Director Name | Mr Stephen Andrew Freeman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Suite 3, First Floor, Amba House 15 College Road Harrow HA1 1BA |
Registered Address | Charterwells Suite 8, 2nd Floor 43-45 High Road Bushey Heath WD23 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
350k at £0.2 | Mrs Betty Rebecca Freeman 70.00% Ordinary |
---|---|
150k at £0.2 | Brian Freeman Trust 30.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
24 July 2014 | Delivered on: 8 August 2014 Persons entitled: City of London Holdings and Investments Limited Classification: A registered charge Particulars: Flat 10 the grange 57-59 woodford road south woodford london. Outstanding |
---|---|
24 July 2014 | Delivered on: 7 August 2014 Persons entitled: Stephen Freeman Daniel Max Bloom Classification: A registered charge Particulars: Flat 10 the grange 57-59 woodford road south woodford london. Outstanding |
16 May 2000 | Delivered on: 5 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 10 the grange 57-59 woodford road south woodford london borough of redbridge t/n EGL372271 and the proceeds of sale thereof. Outstanding |
14 October 1997 | Delivered on: 22 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 1 the grange 57 - 59 woodford road south woodford london E18.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 September 1990 | Delivered on: 1 October 1990 Persons entitled: Betty Rebecca Freeman Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 hollybush hill wanstead. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 1987 | Delivered on: 16 October 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51, blenheim avenue ilford london borough of redbride title no - egl 11703 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1986 | Delivered on: 16 September 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from B.S. freeman not exceeding an amount equal to the share of B. S. freeman in the proceeds of sale of the mortgaged property to the chargee. Particulars: 49 blenheim ave, ilford, london borough of redbridge tn. Ngl 38580, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 September 1982 | Delivered on: 13 September 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 ferndown, 51 woodford road and garages redbridge, greater london. Title no. Ngl 19981. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 10, the grange, 57-59 woodford road, london and garage 10 E18 2EY and comprised in the lease dated 30 march 1998 and made between weston homes PLC (1), wendy bett (2) and snaresbrook grange management company limited (3) as the same is registered at the land registry with title absolute under title number EGL372271. Outstanding |
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as flat 10, the grange, 57-59 woodford road, london and garage 10 E18 2EY and comprised in the lease dated 30 march 1998 and made between weston homes PLC (1) wendy bett (2) and snaresbrook grange management company limited (3) as the same is registered at the land registry with title absolute under title number EGL372271. Outstanding |
4 December 1980 | Delivered on: 5 December 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises being 3 ferndown woodford road, south woodford E18 2ED. Tog. With all fixtures. Title no:- ngl 19981. Outstanding |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 December 2017 | Registration of charge 012048240010, created on 30 November 2017 (29 pages) |
1 December 2017 | Registration of charge 012048240011, created on 30 November 2017 (29 pages) |
1 December 2017 | Registration of charge 012048240011, created on 30 November 2017 (29 pages) |
1 December 2017 | Registration of charge 012048240010, created on 30 November 2017 (29 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Statement of capital on 24 August 2017
|
24 August 2017 | Statement of capital on 24 August 2017
|
24 August 2017 | Resolutions
|
24 August 2017 | Statement by Directors (1 page) |
24 August 2017 | Statement by Directors (1 page) |
24 August 2017 | Solvency Statement dated 19/07/17 (1 page) |
24 August 2017 | Solvency Statement dated 19/07/17 (1 page) |
12 July 2017 | Satisfaction of charge 012048240009 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 5 in full (4 pages) |
12 July 2017 | Satisfaction of charge 7 in full (4 pages) |
12 July 2017 | Satisfaction of charge 012048240009 in full (4 pages) |
12 July 2017 | Satisfaction of charge 6 in full (4 pages) |
12 July 2017 | Satisfaction of charge 7 in full (4 pages) |
12 July 2017 | Satisfaction of charge 3 in full (4 pages) |
12 July 2017 | Satisfaction of charge 012048240008 in full (4 pages) |
12 July 2017 | Satisfaction of charge 012048240008 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 4 in full (4 pages) |
12 July 2017 | Satisfaction of charge 2 in full (4 pages) |
12 July 2017 | Satisfaction of charge 6 in full (4 pages) |
12 July 2017 | Satisfaction of charge 5 in full (4 pages) |
12 July 2017 | Satisfaction of charge 1 in full (4 pages) |
12 July 2017 | Satisfaction of charge 4 in full (4 pages) |
12 July 2017 | Satisfaction of charge 3 in full (4 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Betty Rebecca Freeman as a director on 10 April 2017 (1 page) |
26 May 2017 | Termination of appointment of Betty Rebecca Freeman as a secretary on 10 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Daniel Max Bloom as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Daniel Max Bloom as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stephen Andrew Freeman as a director on 25 May 2017 (2 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 August 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 August 2014 | Registration of charge 012048240009, created on 24 July 2014 (9 pages) |
8 August 2014 | Registration of charge 012048240009, created on 24 July 2014 (9 pages) |
7 August 2014 | Registration of charge 012048240008, created on 24 July 2014 (9 pages) |
7 August 2014 | Registration of charge 012048240008, created on 24 July 2014 (9 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page) |
7 November 2013 | Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Director's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page) |
7 November 2013 | Secretary's details changed for Mrs Betty Rebecca Freeman on 7 November 2013 (1 page) |
7 November 2013 | Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page) |
7 November 2013 | Secretary's details changed for Stephen Andrew Freeman on 7 November 2013 (1 page) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mrs Betty Rebecca Freeman on 23 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Solvency statement dated 25/03/09 (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum of capital -processed 12/06/09 (1 page) |
12 June 2009 | Solvency statement dated 25/03/09 (1 page) |
12 June 2009 | Memorandum of capital -processed 12/06/09 (1 page) |
29 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
12 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
12 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
7 September 2004 | Return made up to 23/05/04; full list of members (8 pages) |
7 September 2004 | Return made up to 23/05/04; full list of members (8 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 266/8 holloway road london N7 6NE (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Nc inc already adjusted 30/12/88 (1 page) |
4 September 2002 | Nc inc already adjusted 30/12/88 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
30 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
30 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
19 July 2000 | Return made up to 23/05/00; full list of members
|
19 July 2000 | Return made up to 23/05/00; full list of members
|
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
20 September 1996 | Nc inc already adjusted 31/08/95 (1 page) |
20 September 1996 | Nc inc already adjusted 31/08/95 (1 page) |
3 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 23/05/96; full list of members (6 pages) |
16 May 1995 | Return made up to 23/05/95; no change of members
|
16 May 1995 | Return made up to 23/05/95; no change of members
|
17 May 1984 | Memorandum and Articles of Association (12 pages) |
17 May 1984 | Memorandum and Articles of Association (12 pages) |
24 March 1975 | Incorporation (13 pages) |
24 March 1975 | Incorporation (13 pages) |